The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walker, David Jonathan Haddon

    Related profiles found in government register
  • Walker, David Jonathan Haddon
    British co director insurance born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, Uk

      IIF 1
  • Walker, David Jonathan Haddon
    British co. director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 2
  • Walker, David Jonathan Haddon
    British commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 3 IIF 4
  • Walker, David Jonathan Haddon
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 5 IIF 6
    • Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 7
  • Walker, David Jonathan Haddon
    British consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 8
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 9
    • Lake House, 7, Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 10
    • Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 11
  • Walker, David Jonathan Haddon
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 12
    • 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England

      IIF 13
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 14
  • Walker, David Jonathan Haddon
    British insurance broker born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lakeside Drive, Esher, Surrey, KT10 9EZ, United Kingdom

      IIF 15
    • 7, Lakeside Drive, Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 16
  • Walker, David Jonathan Haddon
    British insurance consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 17
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 18
  • Walker, David Jonathan Haddon
    British marketing consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 77-79 High Street, High Street, Egham, Surrey, TW20 9HY, England

      IIF 19
    • Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 20
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 21
    • Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ, England

      IIF 22
  • Walker, David Jonathan Haddon
    British private investor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 23
  • Walker, David Jonathan Haddon
    British professional investor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 24
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 25
  • Walker, David Jonathan Haddon
    British retired born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tukal, Dock Lane, Beaulieu, SO42 7YJ, England

      IIF 26
  • Walker, David Jonathan Haddon
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 27
    • The Lake House, 7 Lakeside Drive, Esher, Surrey, KT10 9EZ

      IIF 28
    • First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ, England

      IIF 29
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 30
  • Walker, David Jonathan Haddon
    British marketing consultant born in February 1965

    Registered addresses and corresponding companies
    • 49 Chesham Road, Kingston Upon Thames, Surrey, KT1 3AG

      IIF 31
  • Walker, David Jonathan Haddon
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 32
  • Walker, David Jonathan Haddon
    British investor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 33
  • Walker, David Jonathan Haddon
    British

    Registered addresses and corresponding companies
    • 49 Chesham Road, Kingston Upon Thames, Surrey, KT1 3AG

      IIF 34
  • Mr David Jonathan Haddon Walker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 35
    • 77, High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 36
    • Gladstone House, 77 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 37
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 38 IIF 39
    • Gladstone House 77-79, High Street, Egham, TW20 9HY, England

      IIF 40
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 41
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Sentry Mead, Madeira Road, Totland Bay, PO39 0BJ, United Kingdom

      IIF 49
  • Mr David Jonathan Haddon Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 50
  • Walker, David
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Waringmore, Craigavon, County Armagh, BT67 0LG, United Kingdom

      IIF 51
  • Walker, David
    British it professional born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 52
  • Mr David Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Waringmore, Craigavon, County Armagh, BT67 0LG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    Gladstone House, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,982 GBP2021-07-31
    Officer
    2015-01-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    Wilkins Kennedy, 77 High Street, Egham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,001,999 GBP2023-12-31
    Officer
    2013-11-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-02-17 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    261,877 GBP2023-12-31
    Officer
    2014-05-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    08000 HELPME LIMITED - 2013-11-26
    PAYPROTECT LIMITED - 2010-07-12
    77-79 High Street High Street, Egham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2001-03-14 ~ dissolved
    IIF 19 - director → ME
  • 8
    C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -565,055 GBP2023-12-31
    Person with significant control
    2017-07-27 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    10 Waringmore, Craigavon, County Armagh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,164 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NHIS LIMITED - 2005-07-29
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2003-02-10 ~ dissolved
    IIF 9 - director → ME
  • 11
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    7 Lakeside Drive, Esher, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    1999-08-04 ~ dissolved
    IIF 11 - director → ME
  • 13
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    NEW HOME INSURANCE SERVICES LIMITED - 2013-11-28
    NHI SERVICES LIMITED - 2003-04-08
    7 Lakeside Drive, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2003-03-26 ~ dissolved
    IIF 10 - director → ME
  • 15
    First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Corporate (43 parents)
    Equity (Company account)
    12,388,905 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 29 - llp-member → ME
  • 16
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 52 - director → ME
  • 17
    OMENLIE LIMITED - 1979-12-31
    North End Cottage North End, Damerham, Fordingbridge, England
    Corporate (7 parents)
    Equity (Company account)
    18,760 GBP2023-12-31
    Officer
    2023-08-05 ~ now
    IIF 26 - director → ME
  • 18
    The Lake House, 7 Lakeside Drive, Esher, Surrey
    Dissolved corporate (3 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 19
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2013-11-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    154,933 GBP2023-12-31
    Officer
    2019-07-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    Gladstone House, 77-79 Hight Street, Egham, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,956 GBP2022-12-31
    Officer
    2021-08-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Gladstone House 77-79 High Street, Egham, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Gladstone House 77-79 High Street, Egham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    939 GBP2021-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 4 - director → ME
  • 24
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -767,140 GBP2023-12-31
    Person with significant control
    2017-07-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    PATRON TECHNOLOGY LIMITED - 1996-07-01
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1997-01-01 ~ 2014-03-07
    IIF 21 - director → ME
    1998-08-04 ~ 2000-03-28
    IIF 34 - secretary → ME
  • 2
    08000 HELPME LIMITED - 2010-07-12
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-04-09 ~ 2014-03-07
    IIF 17 - director → ME
  • 3
    NHI SERVICES LIMITED - 2010-07-06
    NEW HOME INSURANCE SERVICES LIMITED - 2003-04-08
    BESURE LIMITED - 2002-10-28
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2002-10-28 ~ 2014-03-07
    IIF 20 - director → ME
  • 4
    WEBMONEY.CO.UK LIMITED - 2009-01-15
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1999-08-06 ~ 2014-03-07
    IIF 8 - director → ME
  • 5
    DE FACTO 2067 LIMITED - 2013-11-19
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-03-07 ~ 2020-02-27
    IIF 13 - director → ME
  • 6
    HAMHEATH ASSOCIATES LTD. - 1991-05-16
    9 Lakeside Drive, Esher, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    14,864 GBP2023-04-30
    Officer
    2011-12-01 ~ 2014-08-27
    IIF 1 - director → ME
  • 7
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -322,107 GBP2023-12-31
    Officer
    2020-04-29 ~ 2024-10-04
    IIF 6 - director → ME
    Person with significant control
    2020-03-04 ~ 2024-10-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    RED CELL RESPONSE LIMITED - 2005-12-02
    PERSPECTIVES RED CELL LIMITED - 2004-06-14
    MARKETING PERSPECTIVES LIMITED - 2001-03-01
    COURSEPLACE LIMITED - 1987-10-20
    C/o Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    1996-01-01 ~ 1997-07-18
    IIF 31 - director → ME
  • 9
    Sentry Mead, Madeira Road, Totland Bay, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -66,842 GBP2023-12-31
    Officer
    2023-01-12 ~ 2024-10-04
    IIF 7 - director → ME
    Person with significant control
    2023-01-12 ~ 2024-10-04
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    WILLOUGHBY (81) LIMITED - 1996-05-08
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    22,002 GBP2024-04-30
    Officer
    2007-07-23 ~ 2015-09-14
    IIF 15 - director → ME
  • 11
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-07-23 ~ 2015-09-14
    IIF 16 - director → ME
  • 12
    Gladstone House 77-79 High Street, Egham, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-17 ~ 2020-02-21
    IIF 3 - director → ME
  • 13
    MMJ HOLDINGS LIMITED - 2016-03-11
    124 Finchley Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,969,361 GBP2023-12-31
    Officer
    2016-07-01 ~ 2023-12-18
    IIF 12 - director → ME
  • 14
    14th Floor, Ci Tower, St. Georges Square, New Malden, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-08-06 ~ 2014-03-07
    IIF 22 - director → ME
  • 15
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -767,140 GBP2023-12-31
    Officer
    2016-04-07 ~ 2024-10-04
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.